Search icon

OOH IMPACT, INC.

Company Details

Name: OOH IMPACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040281
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1333 BROADWAY, STE 514, NEW YORK, NY, United States, 10018
Address: ATTENTION: RICK DEL MASTRO, 1333 BROADWAY, SUITE 506, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK DELMASTRO Chief Executive Officer 1333 BROADWAY, STE 514, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: RICK DEL MASTRO, 1333 BROADWAY, SUITE 506, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-04-01 2012-06-05 Address 1333 BROADWAY, STE 506, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-04-01 2012-06-05 Address 1333 BROADWAY, STE 506, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-05-24 2016-05-26 Name NYM WORLDGROUP, INC.
2004-04-14 2004-05-24 Name NYO WORLDWIDE, INC.
2004-04-14 2012-06-05 Address ATTENTION: RICK DEL MASTRO, 1333 BROADWAY, SUITE 506, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160526000704 2016-05-26 CERTIFICATE OF AMENDMENT 2016-05-26
140731002128 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120605002709 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100510002420 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080401002685 2008-04-01 BIENNIAL STATEMENT 2008-04-01
040524000615 2004-05-24 CERTIFICATE OF AMENDMENT 2004-05-24
040414000489 2004-04-14 CERTIFICATE OF INCORPORATION 2004-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7630577803 2020-06-03 0202 PPP 39 West 37 St 2nd Floor, New York, NY, 10018-0106
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58020
Loan Approval Amount (current) 58020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0106
Project Congressional District NY-12
Number of Employees 3
NAICS code 541850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State